1FAM Property LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 1FAM Property LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 2023 |
Business ALEI: | 2720362 |
Annual report due: | 31 Mar 2026 |
Business address: | 44 Elizabeth St, Bridgeport, CT, 06610-3219, United States |
Mailing address: | 44 Elizabeth St, Bridgeport, CT, United States, 06610-3219 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | 1famproperty@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Matthew Perez | Officer | 44 Elizabeth St, Bridgeport, CT, 06610-3219, United States | 42 Elizabeth St, Bridgeport, CT, 06610-3219, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013224344 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012296059 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0012558568 | 2024-02-20 | 2024-02-20 | Change of Agent | Agent Change | - |
BF-0012518239 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011696751 | 2023-02-10 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information